Background WavePink WaveYellow Wave

RIVER STREET PROPERTIES LIMITED (05443252)

RIVER STREET PROPERTIES LIMITED (05443252) is a dissolved UK company. incorporated on 4 May 2005. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIVER STREET PROPERTIES LIMITED has been registered for 20 years. Current directors include NORDIER, Karen Louise, VAUGHAN, Timothy Andrew.

Company Number
05443252
Status
dissolved
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
Charlotte House 19b Market Place, Nottingham, NG13 8AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NORDIER, Karen Louise, VAUGHAN, Timothy Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER STREET PROPERTIES LIMITED

RIVER STREET PROPERTIES LIMITED is an dissolved company incorporated on 4 May 2005 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIVER STREET PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

dissolved

Active since 20 years ago

Company No

05443252

LTD Company

Age

20 Years

Incorporated 4 May 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2019 (7 years ago)
Submitted on 18 November 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Charlotte House 19b Market Place Bingham Nottingham, NG13 8AP,

Previous Addresses

Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom
From: 20 October 2015To: 15 August 2020
17-19 York Place Leeds West Yorkshire LS1 2EX
From: 13 February 2012To: 20 October 2015
64 Wellington Street Leeds West Yorkshire LS1 2EE
From: 4 May 2005To: 13 February 2012
Timeline

10 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Jun 12
Director Joined
May 14
Loan Secured
Jan 16
Loan Cleared
Dec 17
New Owner
May 19
Owner Exit
May 19
Director Left
Dec 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMITH, Daniel James

Active
19b Market Place, NottinghamNG13 8AP
Secretary
Appointed 01 Jul 2016

NORDIER, Karen Louise

Active
19b Market Place, NottinghamNG13 8AP
Born January 1967
Director
Appointed 06 May 2014

VAUGHAN, Timothy Andrew

Active
19b Market Place, NottinghamNG13 8AP
Born December 1965
Director
Appointed 04 May 2005

WHITELEY, John Peter

Resigned
84 Pannal Ash Road, HarrogateHG2 9AB
Secretary
Appointed 04 May 2005
Resigned 22 Apr 2010

WOOD, Nicola Claire

Resigned
47 St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 22 Apr 2010
Resigned 01 Jul 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 May 2005
Resigned 04 May 2005

HARROP, David Anthony

Resigned
19b Market Place, NottinghamNG13 8AP
Born April 1970
Director
Appointed 01 Nov 2011
Resigned 21 Dec 2020

WHITELEY, John Peter

Resigned
84 Pannal Ash Road, HarrogateHG2 9AB
Born February 1955
Director
Appointed 04 May 2005
Resigned 31 Oct 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 May 2005
Resigned 04 May 2005

Persons with significant control

7

6 Active
1 Ceased

Mr Jan Kock Van Der Merwe

Active
19b Market Place, NottinghamNG13 8AP
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Notified 22 Nov 2018

Mr Gerhardus Liebenberg

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Nov 2018

Mr Philip Biden

Active
19b Market Place, NottinghamNG13 8AP
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Mandy Dix-Peek

Active
19b Market Place, NottinghamNG13 8AP
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Jacob Wiese

Active
19b Market Place, NottinghamNG13 8AP
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Christoffel Wiese

Active
19b Market Place, NottinghamNG13 8AP
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Michael Black

Active
19b Market Place, NottinghamNG13 8AP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Liquidation
7 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Liquidation Voluntary Members Return Of Final Meeting
7 December 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
15 August 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 August 2020
600600
Resolution
11 August 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
11 August 2020
LIQ01LIQ01
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Resolution
7 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Incorporation Company
4 May 2005
NEWINCIncorporation